A.J. LLOYD FUNERAL DIRECTORS LIMITED - LEAMINGTON SPA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2023-11-16. Psc name: A.J. Lloyd Holdings Limited. 2023-11-16 View Report
Confirmation statement. Statement with no updates. 2023-04-27 View Report
Accounts. Accounts type total exemption full. 2023-02-21 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Accounts. Accounts type total exemption full. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Accounts. Accounts type total exemption full. 2020-11-17 View Report
Confirmation statement. Statement with no updates. 2020-04-24 View Report
Accounts. Accounts type total exemption full. 2020-02-06 View Report
Officers. Officer name: Mrs Karen Lloyd. Change date: 2019-04-01. 2019-06-05 View Report
Officers. Change date: 2019-04-01. Officer name: Ms Natelle Marie John. 2019-06-05 View Report
Officers. Change date: 2019-04-01. Officer name: Mr Darren Lloyd. 2019-06-05 View Report
Confirmation statement. Statement with updates. 2019-04-29 View Report
Accounts. Accounts type total exemption full. 2018-10-15 View Report
Confirmation statement. Statement with updates. 2018-05-11 View Report
Address. Change date: 2018-03-08. New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA. Old address: Leigh, Christou Llp Leofric House Binley Road Coventry West Midlands CV3 1JN. 2018-03-08 View Report
Officers. Officer name: Ms Natelle Marie John. Appointment date: 2018-01-17. 2018-01-17 View Report
Officers. Termination date: 2017-12-31. Officer name: Mike Parsons. 2018-01-17 View Report
Accounts. Accounts type total exemption full. 2017-11-01 View Report
Officers. Termination date: 2017-10-31. Officer name: Mark Lloyd. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-05-25 View Report
Mortgage. Charge number: 1. 2016-10-03 View Report
Accounts. Accounts type total exemption small. 2016-07-25 View Report
Mortgage. Charge number: 057582490002. Charge creation date: 2016-06-20. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Officers. Officer name: Mr Darren Lloyd. Change date: 2016-04-24. 2016-05-13 View Report
Officers. Officer name: Lcc Associates Limited. Termination date: 2015-09-18. 2016-04-27 View Report
Officers. Appointment date: 2015-09-18. Officer name: Mr Mike Parsons. 2015-11-05 View Report
Officers. Officer name: Mrs Karen Lloyd. Appointment date: 2015-09-18. 2015-11-05 View Report
Officers. Officer name: Mr Mark Lloyd. Appointment date: 2015-09-18. 2015-11-05 View Report
Accounts. Accounts type total exemption small. 2015-09-18 View Report
Annual return. With made up date. 2015-06-02 View Report
Accounts. Accounts type total exemption small. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-04-24 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date. 2013-04-29 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Accounts. Accounts type total exemption small. 2012-01-05 View Report
Annual return. With made up date full list shareholders. 2011-05-04 View Report
Accounts. Accounts type total exemption small. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2010-05-05 View Report
Address. Old address: Leigh Christou & Co Leofiric House Binley Road Gosford Green Coventry West Midlands CV3 1JN. Change date: 2010-05-04. 2010-05-04 View Report
Accounts. Accounts type total exemption small. 2009-11-01 View Report
Officers. Officer name: Lcc Associates Limited. 2009-10-29 View Report
Annual return. Legacy. 2009-05-01 View Report
Accounts. Accounts type total exemption small. 2009-03-18 View Report
Officers. Description: Appointment terminate, director and secretary stephanie jane devall logged form. 2009-01-06 View Report
Officers. Description: Appointment terminate, director david devall logged form. 2009-01-05 View Report
Address. Description: Registered office changed on 05/01/2009 from leigh christou & co leofric house binley road gosford green coventry midlands CV3 1JN. 2009-01-05 View Report